London
EC1N 8TS
Secretary Name | Mrs Cynthia Mora Spencer |
---|---|
Status | Current |
Appointed | 23 February 2017(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mrs Sara Kaye Drake |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 April 2019(37 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mrs Cynthia Mora-Spencer |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Benjamin John Power |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1994) |
Role | Secretary |
Correspondence Address | Fanore 21 Stillorgan Park Avenue Blackrock Co Dublin Ireland |
Director Name | Anthony John Wilson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 March 1993) |
Role | Marketing Director |
Correspondence Address | 33 Westingway Aldwick Bognor Regis West Sussex PO21 2XX |
Director Name | Susan Elizabeth Richards |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 1997) |
Role | Publisher |
Correspondence Address | 29 Station Road Great Dunmow Dunmow Essex CM6 1EJ |
Director Name | Mr John Terence Owens |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 07 February 1992) |
Role | Publisher |
Correspondence Address | 86 Idmiston Road London SE27 9HQ |
Director Name | Mervyn John Ainsworth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 November 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Drive Mottingham London SE9 4DH |
Director Name | Prof Stephen Leigh Bristow |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 1994) |
Role | Manager Higher Education |
Correspondence Address | 27 Springfield Drive Wheaton Aston Staffordshire ST19 9PY |
Secretary Name | Mervyn John Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 June 2000) |
Role | Chief Executive/Comp.Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Drive Mottingham London SE9 4DH |
Director Name | Mr Stephen Michael Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 August 1992) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Manor Hillbrow Liss Hampshire GU33 7PU |
Director Name | Mr Robert Earl Bolick Jnr |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1992(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 December 1992) |
Role | Publisher |
Correspondence Address | 30 Linkside Avenue Oxford Oxfordshire OX2 8JB |
Director Name | Mr Robert James Ness |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 247 Icknield Way Letchworth Hertfordshire SG6 4UE |
Secretary Name | Maureen Patricia Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 30a Aynhoe Road London W14 0QD |
Director Name | John Royston Lewis |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 1996) |
Role | Retired |
Correspondence Address | Old Park South Stainmore Kirkby Stephen Cumbria CA17 4DJ |
Director Name | Brian Doughty Scanlan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1994(12 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 1994) |
Role | Publisher |
Correspondence Address | 17 Courthope Road London NW3 2LP |
Director Name | Mr George Derek Wilson Bartlett |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 July 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copse Hill 58 Pentre Poeth Road Bassaleg Newport Gwent NP10 8LL Wales |
Director Name | Clare Grist Taylor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 1998) |
Role | Publisher |
Correspondence Address | 20 Jersey Road Rose Hill Oxford Oxfordshire OX4 4RT |
Director Name | Catriona Janet Gordon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 1997) |
Role | Publisher |
Correspondence Address | Flat 3 36 Corfton Road Ealing London W5 2HT |
Director Name | Rachel Mary Frost |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 January 1998) |
Role | Marketing Manager |
Correspondence Address | 7 Culver Road St Albans Hertfordshire AL1 4EB |
Director Name | Mrs Susan Elizabeth Richards |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 August 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Ms Clare Grist Taylor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 August 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 60 Chiswick Lane London W4 2LA |
Secretary Name | Mr Neill McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cartmel Linkside South Hindhead Surrey GU26 6NX |
Secretary Name | Mr Russell Martin Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Alison Margaret Broadbent |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Director Name | Mr Roger Martin Dickinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockes Cottage Manor Road West Adderbury Oxfordshire OX17 3EL |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | Mr Nigel William Alan Tompkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Icsa 16 Park Crescent London W1B 1AH |
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Mr Christopher Arthur John Glennie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2016) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Ms Charis Elizabeth Evans |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 2021) |
Role | Digital Strategy Director |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Website | icsa.org.uk |
---|---|
Telephone | 020 75804741 |
Telephone region | London |
Registered Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Institute Of Chartered Secretaries & Administrators 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £574,228 |
Gross Profit | £375,779 |
Net Worth | £182,799 |
Cash | £352,835 |
Current Liabilities | £336,271 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
2 April 2024 | Accounts for a small company made up to 30 June 2023 (19 pages) |
---|---|
27 March 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
13 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
5 April 2023 | Accounts for a small company made up to 30 June 2022 (19 pages) |
29 November 2022 | Termination of appointment of William James Booth as a director on 15 October 2022 (1 page) |
5 April 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
22 February 2022 | Accounts for a small company made up to 30 June 2021 (18 pages) |
22 February 2022 | Appointment of Mrs Cynthia Mora-Spencer as a director on 15 February 2022 (2 pages) |
20 December 2021 | Change of details for Cgi Nominees Limited as a person with significant control on 7 July 2021 (2 pages) |
29 November 2021 | Change of details for Ukriat Nominees Limited as a person with significant control on 26 July 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
14 April 2021 | Resolutions
|
9 February 2021 | Accounts for a small company made up to 30 June 2020 (23 pages) |
5 February 2021 | Termination of appointment of Charis Elizabeth Evans as a director on 29 January 2021 (1 page) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 30 June 2019 (18 pages) |
1 July 2019 | Termination of appointment of Simon Kingsley Osborne as a director on 26 June 2019 (1 page) |
24 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Mrs Sara Kaye Drake as a director on 3 April 2019 (2 pages) |
14 December 2018 | Accounts for a small company made up to 30 June 2018 (18 pages) |
16 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
12 February 2018 | Accounts for a small company made up to 30 June 2017 (20 pages) |
26 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
24 February 2017 | Appointment of Mrs Cynthia Mora Spencer as a secretary on 23 February 2017 (2 pages) |
24 February 2017 | Appointment of Mrs Cynthia Mora Spencer as a secretary on 23 February 2017 (2 pages) |
25 July 2016 | Termination of appointment of Christopher Arthur John Glennie as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Christopher Arthur John Glennie as a director on 22 July 2016 (1 page) |
27 June 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
27 June 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 March 2016 | Full accounts made up to 31 July 2015 (16 pages) |
11 March 2016 | Full accounts made up to 31 July 2015 (16 pages) |
29 September 2015 | Appointment of Ms Charis Elizabeth Evans as a director on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Ms Charis Elizabeth Evans as a director on 28 September 2015 (2 pages) |
3 August 2015 | Termination of appointment of Susan Elizabeth Richards as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Susan Elizabeth Richards as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Susan Elizabeth Richards as a director on 3 August 2015 (1 page) |
3 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Auditor's resignation (1 page) |
14 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
14 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
31 March 2015 | Director's details changed for Mr William James Booth on 1 January 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr William James Booth on 1 January 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr William James Booth on 1 January 2015 (2 pages) |
7 November 2014 | Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page) |
18 September 2014 | Director's details changed for Mr Simon Kingsley Osborne on 24 March 2014 (2 pages) |
18 September 2014 | Secretary's details changed for Mr Russell Martin Morrice on 24 March 2014 (1 page) |
18 September 2014 | Secretary's details changed for Mr Russell Martin Morrice on 24 March 2014 (1 page) |
18 September 2014 | Director's details changed for Mrs Susan Elizabeth Richards on 24 March 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Simon Kingsley Osborne on 24 March 2014 (2 pages) |
18 September 2014 | Director's details changed for Mrs Susan Elizabeth Richards on 24 March 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Christopher Arthur John Glennie on 24 March 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Christopher Arthur John Glennie on 24 March 2014 (2 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 March 2014 | Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page) |
18 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
18 February 2014 | Full accounts made up to 31 July 2013 (15 pages) |
10 October 2013 | Company name changed icsa information & training LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Company name changed icsa information & training LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Change of name notice (2 pages) |
22 August 2013 | Termination of appointment of Clare Grist Taylor as a director (1 page) |
22 August 2013 | Termination of appointment of Clare Grist Taylor as a director (1 page) |
5 August 2013 | Termination of appointment of Nigel Tompkins as a director (1 page) |
5 August 2013 | Termination of appointment of Nigel Tompkins as a director (1 page) |
20 May 2013 | Appointment of Mr Christopher Arthur John Glennie as a director (2 pages) |
20 May 2013 | Appointment of Mr Christopher Arthur John Glennie as a director (2 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Full accounts made up to 31 July 2012 (15 pages) |
15 March 2013 | Full accounts made up to 31 July 2012 (15 pages) |
15 November 2012 | Appointment of Mr William James Booth as a director (2 pages) |
15 November 2012 | Appointment of Mr William James Booth as a director (2 pages) |
24 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
24 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Appointment of Simon Osborne as a director (4 pages) |
6 December 2011 | Appointment of Simon Osborne as a director (4 pages) |
13 September 2011 | Termination of appointment of David Wilson as a director (1 page) |
13 September 2011 | Termination of appointment of David Wilson as a director (1 page) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Full accounts made up to 31 July 2010 (15 pages) |
15 February 2011 | Full accounts made up to 31 July 2010 (15 pages) |
2 August 2010 | Termination of appointment of Alison Broadbent as a director (1 page) |
2 August 2010 | Termination of appointment of Alison Broadbent as a director (1 page) |
15 July 2010 | Appointment of Mr Nigel William Alan Tompkins as a director (3 pages) |
15 July 2010 | Appointment of Mr Nigel William Alan Tompkins as a director (3 pages) |
17 June 2010 | Director's details changed for Susan Elizabeth Richards on 27 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Susan Elizabeth Richards on 27 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Clare Grist Taylor on 27 March 2010 (2 pages) |
17 June 2010 | Director's details changed for Clare Grist Taylor on 27 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Alison Margaret Broadbent on 27 March 2010 (2 pages) |
17 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Alison Margaret Broadbent on 27 March 2010 (2 pages) |
3 March 2010 | Full accounts made up to 31 July 2009 (15 pages) |
3 March 2010 | Full accounts made up to 31 July 2009 (15 pages) |
30 September 2009 | Appointment terminated director roger dickinson (1 page) |
30 September 2009 | Appointment terminated director roger dickinson (1 page) |
30 September 2009 | Director appointed david wilson (3 pages) |
30 September 2009 | Director appointed david wilson (3 pages) |
18 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
18 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
12 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
13 May 2008 | Return made up to 27/03/08; full list of members (6 pages) |
13 May 2008 | Return made up to 27/03/08; full list of members (6 pages) |
11 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
11 March 2008 | Full accounts made up to 31 July 2007 (15 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
14 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
29 March 2007 | Memorandum and Articles of Association (28 pages) |
29 March 2007 | Memorandum and Articles of Association (28 pages) |
19 March 2007 | Company name changed icsa publishing LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed icsa publishing LIMITED\certificate issued on 19/03/07 (2 pages) |
15 March 2007 | Full accounts made up to 31 July 2006 (15 pages) |
15 March 2007 | Full accounts made up to 31 July 2006 (15 pages) |
12 March 2007 | Auditor's resignation (1 page) |
12 March 2007 | Auditor's resignation (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
21 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
16 March 2006 | Full accounts made up to 31 July 2005 (15 pages) |
16 March 2006 | Full accounts made up to 31 July 2005 (15 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
22 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
22 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
6 February 2004 | Full accounts made up to 31 July 2003 (15 pages) |
6 February 2004 | Full accounts made up to 31 July 2003 (15 pages) |
30 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
30 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
13 March 2003 | Full accounts made up to 31 July 2002 (15 pages) |
13 March 2003 | Full accounts made up to 31 July 2002 (15 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
29 August 2001 | Auditor's resignation (2 pages) |
29 August 2001 | Auditor's resignation (2 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
17 May 2001 | Return made up to 27/03/01; full list of members (8 pages) |
17 May 2001 | Return made up to 27/03/01; full list of members (8 pages) |
29 November 2000 | Full accounts made up to 31 July 2000 (14 pages) |
29 November 2000 | Full accounts made up to 31 July 2000 (14 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
26 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
13 March 2000 | Full accounts made up to 31 July 1999 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 May 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
20 May 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
16 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
16 April 1999 | Return made up to 27/03/99; full list of members (7 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 April 1998 | Return made up to 27/03/98; no change of members (6 pages) |
8 April 1998 | Return made up to 27/03/98; no change of members (6 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
2 April 1997 | Return made up to 27/03/97; no change of members (6 pages) |
2 April 1997 | Return made up to 27/03/97; no change of members (6 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
24 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
24 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
27 July 1981 | Incorporation (20 pages) |
27 July 1981 | Incorporation (20 pages) |